AHMED SIPPS 404583/7 LTD

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 167 C/O Dashwood International Ltd 167 City Road London EC1V 1AW England to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 167 C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

12/06/2412 June 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-04

View Document

28/05/2428 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Second filing for the notification of Hpa Sas Director Limited as a person with significant control

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-18

View Document

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

07/10/227 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-07

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Cessation of Andrew Roy Leighton as a person with significant control on 2019-12-20

View Document

20/10/2120 October 2021 Notification of Hpa Sas Director Limited as a person with significant control on 2019-12-20

View Document

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company